ALICIA RUSSELL CARTER, M.D., P.C.

Name: | ALICIA RUSSELL CARTER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 2001 (24 years ago) |
Date of dissolution: | 15 Aug 2022 |
Entity Number: | 2609274 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 425 MADISON AVE, FL 11, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 MADISON AVE, FL 11, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALICIA R CARTER | Chief Executive Officer | 425 MADISON AVE, FL 11, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-18 | 2023-01-09 | Address | 425 MADISON AVE, FL 11, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-10-18 | 2023-01-09 | Address | 425 MADISON AVE, FL 11, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-03-02 | 2019-10-18 | Address | 212 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2012-03-02 | 2019-10-18 | Address | 212 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2012-03-02 | 2019-10-18 | Address | 12 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230109003662 | 2022-08-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-15 |
191018002030 | 2019-10-18 | BIENNIAL STATEMENT | 2019-02-01 |
120302002656 | 2012-03-02 | BIENNIAL STATEMENT | 2011-02-01 |
070221002456 | 2007-02-21 | BIENNIAL STATEMENT | 2007-02-01 |
050331002510 | 2005-03-31 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State